- Company Overview for LIVEFOODS BY POST LTD (06239745)
- Filing history for LIVEFOODS BY POST LTD (06239745)
- People for LIVEFOODS BY POST LTD (06239745)
- Insolvency for LIVEFOODS BY POST LTD (06239745)
- More for LIVEFOODS BY POST LTD (06239745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2021 | AD01 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020 | |
03 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2019 | AD01 | Registered office address changed from 76 Fairlee Road Newport Isle of Wight PO30 2EL England to 8a Carlton Crescent Southampton Hampshire S015 2Ez on 31 December 2019 | |
30 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
02 May 2019 | CH01 | Director's details changed for Mr Neil Richard Reed on 1 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Miss Louise Hartley on 1 May 2019 | |
02 May 2019 | CH03 | Secretary's details changed for Miss Louise Hartley on 1 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Neil Richard Reed as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC04 | Change of details for Miss Louise Mary Hartley as a person with significant control on 1 May 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 76 Fairlee Road Newport Isle of Wight PO30 2EL on 2 November 2016 | |
08 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
16 Jun 2015 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |